Agility Shipping International Limited GLOUCESTER


Agility Shipping International Limited is a private limited company that can be found at 1350 & 1360 Montpellier Court, Brockworth, Gloucester GL3 4AH. Its total net worth is valued to be roughly 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-05-10, this 6-year-old company is run by 3 directors.
Director Anthony R., appointed on 31 October 2017. Director Richard S., appointed on 18 October 2017. Director Paul C., appointed on 10 May 2017.
The company is officially categorised as "support activities for petroleum and natural gas extraction" (Standard Industrial Classification: 9100).
The last confirmation statement was sent on 2023-10-12 and the due date for the next filing is 2024-10-26. Moreover, the annual accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Agility Shipping International Limited Address / Contact

Office Address 1350 & 1360 Montpellier Court
Office Address2 Brockworth
Town Gloucester
Post code GL3 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10763144
Date of Incorporation Wed, 10th May 2017
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st May
Company age 7 years old
Account next due date Thu, 29th Feb 2024 (28 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Anthony R.

Position: Director

Appointed: 31 October 2017

Richard S.

Position: Director

Appointed: 18 October 2017

Paul C.

Position: Director

Appointed: 10 May 2017

Richard C.

Position: Director

Appointed: 18 October 2017

Resigned: 18 February 2021

Andrew D.

Position: Director

Appointed: 10 May 2017

Resigned: 28 May 2018

Rory J.

Position: Director

Appointed: 10 May 2017

Resigned: 18 November 2017

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is Blackfinch Nominees Limited from Gloucester, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Paul C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew D., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Blackfinch Nominees Limited

1350-1360 Montpellier Court, Brockworth, Gloucester, GL3 4AH, England

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Companies House
Registration number 08613094
Notified on 19 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul C.

Notified on 10 May 2017
Ceased on 18 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew D.

Notified on 10 May 2017
Ceased on 18 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand3 075 129356 346145 78842 81557 402155 672
Current Assets3 138 215443 478191 953476 242777 4191 294 965
Debtors63 08687 13246 165433 427720 0171 139 293
Net Assets Liabilities 2 761 7202 339 8051 346 9231 432 4852 403 107
Other Debtors15 53113 15846 165220 095200 280193 654
Property Plant Equipment 2 321 3402 762 5272 210 2492 397 1632 137 885
Other
Accumulated Depreciation Impairment Property Plant Equipment 123 522648 7471 201 0251 014 1111 273 389
Average Number Employees During Period 44433
Bank Borrowings Overdrafts   42 50038 80526 319
Creditors4 0203 098608 06942 5001 132 215600 566
Deferred Tax Asset Debtors     285 949
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment  222 241   
Increase From Depreciation Charge For Year Property Plant Equipment 123 522275 225268 278313 086293 278
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment  250 000284 000-500 000-34 000
Issue Equity Instruments3 416 693     
Net Current Assets Liabilities3 134 195440 380185 347-820 826167 537865 788
Number Shares Issued Fully Paid352 231     
Other Creditors3 8152 005608 0691 132 4561 093 410574 247
Other Taxation Social Security Payable205598650 650600
Par Value Share1     
Profit Loss-282 498     
Property Plant Equipment Gross Cost 2 444 8623 411 2743 411 2743 411 274 
Total Additions Including From Business Combinations Property Plant Equipment 2 444 862966 412   
Total Assets Less Current Liabilities3 134 1952 761 7202 947 8741 389 4232 564 7003 003 673
Trade Creditors Trade Payables 495 157 112307 091198 463
Trade Debtors Trade Receivables47 55573 974 213 332519 737659 690

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Thu, 12th Oct 2023
filed on: 26th, October 2023
Free Download (3 pages)

Company search